Advanced company searchLink opens in new window

TRANSCOMMANDING LTD

Company number 11107955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
30 Jun 2021 AD01 Registered office address changed from 43 Poplar Avenue Oldham OL8 3TZ England to 75 the Fairways Royton Oldham OL2 6GD on 30 June 2021
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
17 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
27 Jan 2020 AD01 Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB United Kingdom to 43 Poplar Avenue Oldham OL8 3TZ on 27 January 2020
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
02 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
27 Nov 2018 AD01 Registered office address changed from Office 75 the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on 27 November 2018
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
24 Jul 2018 PSC07 Cessation of Aimee Heenan as a person with significant control on 12 March 2018
14 Jun 2018 PSC01 Notification of Girlie Lim as a person with significant control on 12 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
16 Apr 2018 TM01 Termination of appointment of Aimee Heenan as a director on 12 March 2018
16 Apr 2018 AP01 Appointment of Mrs Girlie Lim as a director on 12 March 2018
03 Apr 2018 AD01 Registered office address changed from Flat 1, 677 Manchester Road Huddersfield HD4 5SF United Kingdom to Office 75 the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 3 April 2018
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 1